ENCYCLIS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Confirmation statement made on 2024-09-13 with updates |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Change of details for Covert Uk Holdco Limited as a person with significant control on 2023-02-03 |
21/12/2321 December 2023 | Satisfaction of charge 139202440001 in full |
19/12/2319 December 2023 | Registration of charge 139202440005, created on 2023-12-18 |
19/12/2319 December 2023 | Registration of charge 139202440003, created on 2023-12-18 |
19/12/2319 December 2023 | Registration of charge 139202440004, created on 2023-12-18 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-05-01 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
27/10/2327 October 2023 | Appointment of Mr Mark Edward Macleod Corben as a director on 2023-10-14 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-13 with updates |
08/08/238 August 2023 | Full accounts made up to 2022-12-31 |
05/08/235 August 2023 | Termination of appointment of Priya Chowdhary as a director on 2023-07-23 |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
19/02/2319 February 2023 | Statement of capital following an allotment of shares on 2023-01-20 |
19/02/2319 February 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
14/02/2314 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-07 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-07-01 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-28 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-27 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-12 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-07-02 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-07-01 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-07-01 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-28 |
02/02/232 February 2023 | Certificate of change of name |
02/02/232 February 2023 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Floor 4, Lynton House, 7-12 Tavistock Square London WC1H 9LT on 2023-02-02 |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Statement of capital on 2023-02-01 |
01/02/231 February 2023 | |
01/02/231 February 2023 | |
10/01/2310 January 2023 | Change of details for Covert Uk Holdco Limited as a person with significant control on 2022-02-16 |
30/12/2230 December 2022 | Statement of capital following an allotment of shares on 2022-12-07 |
07/12/227 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-03 |
06/12/226 December 2022 | Statement of capital following an allotment of shares on 2022-11-03 |
15/11/2215 November 2022 | Notification of Covert Uk Holdco Limited as a person with significant control on 2022-02-16 |
15/11/2215 November 2022 | Appointment of Maria Gregory as a secretary on 2022-11-10 |
15/11/2215 November 2022 | Appointment of Mr Richard Owen Michaelson as a director on 2022-11-10 |
15/11/2215 November 2022 | Appointment of Ms Priya Chowdhary as a director on 2022-11-10 |
15/11/2215 November 2022 | Cessation of Thomas Edward Spicer as a person with significant control on 2022-11-10 |
15/11/2215 November 2022 | Cessation of Max Anthony Philip Seely as a person with significant control on 2022-11-10 |
15/11/2215 November 2022 | Termination of appointment of Max Anthony Philip Seely as a director on 2022-11-10 |
15/11/2215 November 2022 | Termination of appointment of Thomas Edward Spicer as a director on 2022-11-10 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-09-28 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-09-28 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
07/11/227 November 2022 | Statement of capital following an allotment of shares on 2022-07-28 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
16/02/2216 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company